Search icon

REGENESIS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: REGENESIS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N04000000856
FEI/EIN Number 113712829

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 830 SE Westminster Pl, Stuart, FL, 34997, US
Mail Address: 830 SE Westminster Pl, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER KENNETH B CHPD 3158 CRESTED CIRCLE, ORLANDO, FL, 32837
LANDRY AMANDA Treasurer 1004 NW 12TH TERRACE, STUART, FL, 34994
LANDRY AMANDA Director 1004 NW 12TH TERRACE, STUART, FL, 34994
MAYNARD JOSHUA VCHD 12202 ELSMERE COURT, THONOTOSASSA, FL, 33592
MAYNARD PHILIP D Executive Director 401 NORTH LAKESIDE DRIVE, SATILLITE BEACH, FL, 32937
LONG JOHN D Director 137 RIO COURT, DAVENPORT, FL, 33896
MAYNARD DR. PHILLIP R Agent 830 SE Westminster Pl, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 830 SE Westminster Pl, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 830 SE Westminster Pl, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2015-04-28 830 SE Westminster Pl, Stuart, FL 34997 -
AMENDMENT 2010-10-29 - -
REGISTERED AGENT NAME CHANGED 2010-10-29 MAYNARD, DR. PHILLIP R -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-08-16 - -
ARTICLES OF CORRECTION 2004-03-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-24
Amendment 2010-10-29
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State